Fifth Floor
London
W1W 5PF
Director Name | Mr Torsten Peter Mauz |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Waxwell Road Hullbridge Essex SS5 6HF |
Director Name | Ms Nadia Turan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Irving Street London WC2H 7AU |
Director Name | Mrs Faye Davies |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Road Broxbourne Hertfordshire EN10 7JG |
Director Name | Mr Glen Davies |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Road Broxbourne Hertfordshire EN10 7JG |
Director Name | Mr Stuart Jonathan Toller |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Irving Street London WC2H 7AU |
Website | daviesandmore.com |
---|
Registered Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
150 at £1 | Peter Alastair Cameron 30.00% Ordinary B |
---|---|
75 at £1 | Emma Louise Toller 15.00% Ordinary C |
75 at £1 | Stuart Jonathan Toller 15.00% Ordinary C |
50 at £1 | Faye Davies 10.00% Ordinary A |
50 at £1 | Glen Davies 10.00% Ordinary A |
50 at £1 | Nadia Turan 10.00% Ordinary D |
50 at £1 | Torsten Mauz 10.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £23,500 |
Cash | £19,847 |
Current Liabilities | £62,072 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
24 September 2020 | Delivered on: 28 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
28 September 2020 | Registration of charge 072457040001, created on 24 September 2020 (24 pages) |
---|---|
18 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
18 June 2020 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
1 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
30 June 2019 | Termination of appointment of Stuart Jonathan Toller as a director on 17 May 2019 (1 page) |
30 June 2019 | Confirmation statement made on 6 May 2019 with updates (6 pages) |
30 June 2019 | Director's details changed for Ms Nadia Turan on 20 June 2019 (2 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
2 July 2018 | Notification of Peter Alastair Cameron as a person with significant control on 1 May 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 6 May 2018 with updates (6 pages) |
2 July 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
2 July 2018 | Cessation of Peter Alastair Cameron as a person with significant control on 1 May 2018 (1 page) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
16 August 2017 | Notification of Peter Alastair Cameron as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Peter Alastair Cameron as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
3 August 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
10 July 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
10 July 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 August 2016 | Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU England to 20 Irving Street London WC2H 7AU on 8 August 2016 (1 page) |
8 August 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU England to 20 Irving Street London WC2H 7AU on 8 August 2016 (1 page) |
8 August 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
3 May 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Purchase of own shares. (3 pages) |
1 March 2016 | Cancellation of shares. Statement of capital on 9 February 2016
|
1 March 2016 | Cancellation of shares. Statement of capital on 9 February 2016
|
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 December 2015 | Company name changed davies and more LIMITED\certificate issued on 08/12/15
|
8 December 2015 | Company name changed davies and more LIMITED\certificate issued on 08/12/15
|
3 November 2015 | Termination of appointment of Faye Davies as a director on 22 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Faye Davies as a director on 22 October 2015 (1 page) |
12 August 2015 | Termination of appointment of Glen Davies as a director on 10 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Glen Davies as a director on 10 August 2015 (1 page) |
2 July 2015 | Registered office address changed from 55 Leroy Street London SE1 4SN to Holden House 57 Rathbone Place London W1T 1JU on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 55 Leroy Street London SE1 4SN to Holden House 57 Rathbone Place London W1T 1JU on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 55 Leroy Street London SE1 4SN to Holden House 57 Rathbone Place London W1T 1JU on 2 July 2015 (1 page) |
17 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
24 June 2014 | Appointment of Ms Nadia Turan as a director (2 pages) |
24 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Appointment of Ms Nadia Turan as a director (2 pages) |
24 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 24 June 2014 (1 page) |
24 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 24 June 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 January 2014 | Appointment of Mr Torsten Peter Mauz as a director (2 pages) |
6 January 2014 | Appointment of Mr Torsten Peter Mauz as a director (2 pages) |
15 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
22 November 2012 | Change of share class name or designation (2 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Change of share class name or designation (2 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
27 September 2012 | Appointment of Mr Stuart Jonathan Toller as a director (2 pages) |
27 September 2012 | Appointment of Mr Stuart Jonathan Toller as a director (2 pages) |
27 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Registered office address changed from 10 Grosvenor Road Broxbourne Hertfordshire EN10 7JG United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 10 Grosvenor Road Broxbourne Hertfordshire EN10 7JG United Kingdom on 30 November 2011 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
6 July 2011 | Appointment of Mr Peter Alastair Cameron as a director (2 pages) |
6 July 2011 | Appointment of Mr Peter Alastair Cameron as a director (2 pages) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Incorporation
|
6 May 2010 | Incorporation
|